Lambourne Hall Road
Canewdon
Essex
SS4 3PG
Director Name | Ms Lesley Jane Dunne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yard 7 Imperial Pk Ind Est Rawreth Lane Rayleigh SS6 9RS |
Director Name | Danny Bellamy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Side Eastwood Leigh On Sea Essex SS9 5TT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr James Daniel Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Cafe Lambourne Hall Road Canewdon Essex SS4 3PG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | imove4u.com |
---|---|
Telephone | 0800 7076177 |
Telephone region | Freephone |
Registered Address | Yard 7 Imperial Pk Ind Est Rawreth Lane Rayleigh SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
100 at £1 | James Daniel Dunne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,237 |
Cash | £882 |
Current Liabilities | £7,063 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
23 March 2021 | Delivered on: 9 April 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
4 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
26 October 2020 | Amended micro company accounts made up to 31 October 2018 (2 pages) |
11 March 2020 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 March 2020 | Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Yard 7 Imperial Pk Ind Est Rawreth Lane Rayleigh SS6 9RS on 4 March 2020 (1 page) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2018 | Registered office address changed from Room 5 High Street Billericay CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 30 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from 88a High Street Room 5 Billericay Essex CM12 9BT England to Room 5 High Street Billericay CM12 9BT on 20 September 2018 (1 page) |
20 September 2018 | Registered office address changed from Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF England to 88a High Street Room 5 Billericay Essex CM12 9BT on 20 September 2018 (1 page) |
25 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 November 2015 | Registered office address changed from Chase Bureau Registered Office Services Limited No1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Chase Bureau Registered Office Services Limited No1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Chase Bureau Registered Office Services Limited No1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 5 November 2015 (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 May 2011 | Amended accounts made up to 31 October 2009 (3 pages) |
6 May 2011 | Amended accounts made up to 31 October 2008 (4 pages) |
6 May 2011 | Amended accounts made up to 31 October 2009 (3 pages) |
6 May 2011 | Amended accounts made up to 31 October 2008 (4 pages) |
9 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 October 2009 | Director's details changed for Mr James Daniel Dunne on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr James Daniel Dunne on 29 October 2009 (2 pages) |
22 January 2009 | Appointment terminated secretary james dunne (1 page) |
22 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
22 January 2009 | Appointment terminated secretary james dunne (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 May 2008 | Appointment terminated director danny bellamy (1 page) |
8 May 2008 | Appointment terminated director danny bellamy (1 page) |
8 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 03/10/07; full list of members (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Company name changed big yellow removals LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed big yellow removals LIMITED\certificate issued on 21/02/06 (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | Ad 03/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 October 2005 | Ad 03/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
3 October 2005 | Incorporation (15 pages) |
3 October 2005 | Incorporation (15 pages) |